Dissolved
Dissolved 2018-07-03
Company Information for CT MACHINE TOOLS LIMITED
BERRY HILL, DROITWICH, WR9 9AJ,
|
Company Registration Number
07235031
Private Limited Company
Dissolved Dissolved 2018-07-03 |
Company Name | |
---|---|
CT MACHINE TOOLS LIMITED | |
Legal Registered Office | |
BERRY HILL DROITWICH WR9 9AJ Other companies in B79 | |
Company Number | 07235031 | |
---|---|---|
Date formed | 2010-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-13 12:02:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA IRENE BAKER |
||
SANDRA IRENE BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK HARRISON CRADDOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAKER GRINDING MACHINES LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM UNIT 5 BORMAN LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA IRENE BAKER / 26/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA IRENE BAKER / 26/04/2016 | |
AA01 | PREVEXT FROM 30/04/2015 TO 30/09/2015 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM UNIT 5 BORMAN LICHFILD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA IRENE BAKER / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA IRENE BAKER / 26/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM UNIT 116 HILMORE WAY TAMWORTH STAFFORDSHIRE B77 5AG UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CRADDOCK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2017-05-18 |
Appointmen | 2017-04-13 |
Meetings of Creditors | 2017-04-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | PEAK CASHFLOW LIMITED | |
DEBENTURE | Outstanding | SANDRA IRENE BAKER |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CT MACHINE TOOLS LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as CT MACHINE TOOLS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CT MACHINE TOOLS LIMITED | Event Date | 2017-04-05 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8107 Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 5 April 2017 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | CT MACHINE TOOLS LIMITED | Event Date | 2017-04-05 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8107 NOTICE IS HEREBY GIVEN that the decision by correspondence procedure is to be used to seek a decision from the creditors of the company on the following: That the Administrators Statement of Proposals be approved and that a Creditors Committee be established if sufficient creditors are willing to be members of a Committee. In order to be entitled to vote creditors must deliver their claims and votes to 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester WR9 9AJ by no later than 23.59 hours on 14 June 2017. The Convenor of the decision procedure is: The Administrator. Office Holder Details: Mark Elijah Thomas Bowen (IP No. 8711) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich, Worcestershire, WR9 9AJ . Date of Appointment: 5 April 2017 . Further information is available from Mark Hunt at Email markhunt@mb-i.co.uk, Telephone - 01905 776 771. Mark Elijah Thomas Bowen , Administrator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CT MACHINE TOOLS LIMITED | Event Date | 2017-04-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Fradley Arms, A38, Fradley, Lichfield, Staffordshire, WS13 8RD on 13 April 2017 at 11.30 am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. the nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the Directors Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at Carmella House , 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (Email: admin@salesmith.demon.co.uk) not later than 12.00 noon on 12 April 2017. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE,before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act such information concerning the companys affairs as may be reasonably required will be furnished free of charge by Mrs Eileen T F Sale (IP No. 8738) at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE (Tel: 01922 624777) during the period before the day on which the meeting is to be held. Ag HF10129 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |